Search icon

LUMAL CLEANERS, INC.

Company Details

Name: LUMAL CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1972 (53 years ago)
Entity Number: 320839
ZIP code: 11411
County: Queens
Place of Formation: New York
Activity Description: Dry-cleaning and laundry services of garments, uniform rental and cleaning services, uniform sale. direct embroidery and emblems. Expert tailoring. Leather and suede, wedding gowns. Household items: Comforters, drapes and carpets.
Address: AMCO UNIFORM RENTAL, 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411
Principal Address: 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Contact Details

Phone +1 718-276-5633

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAE HYON AN Chief Executive Officer 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AMCO UNIFORM RENTAL, 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
2092505-DCA Inactive Business 2019-11-25 No data
2062184-DCA Inactive Business 2017-12-01 2019-12-31
1276748-DCA Inactive Business 2008-01-31 2017-12-31

History

Start date End date Type Value
2010-01-25 2018-10-05 Address 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2008-01-14 2010-01-25 Address 219-16 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2008-01-14 2010-01-25 Address 219-16 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2008-01-14 2010-01-25 Address 219-16 LINDEN BOULEVARD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office)
2006-01-09 2008-01-14 Address 219-16 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200116060161 2020-01-16 BIENNIAL STATEMENT 2020-01-01
181005006368 2018-10-05 BIENNIAL STATEMENT 2018-01-01
140224002264 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120210002440 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100125002041 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115689 BLUEDOT INVOICED 2019-11-14 340 Laundries License Blue Dot Fee
3115688 LICENSE INVOICED 2019-11-14 85 Laundries License Fee
2946898 CL VIO INVOICED 2018-12-17 175 CL - Consumer Law Violation
2946899 OL VIO INVOICED 2018-12-17 250 OL - Other Violation
2946897 LL VIO INVOICED 2018-12-17 250 LL - License Violation
2693815 BLUEDOT INVOICED 2017-11-14 490 Laundries License Blue Dot Fee
2693809 LICENSE CREDITED 2017-11-14 122 Laundries License Fee
2693810 BLUEDOT CREDITED 2017-11-14 490 Laundries License Blue Dot Fee
2693814 LICENSE0 CREDITED 2017-11-14 85 Laundries License Fee
2211502 RENEWAL INVOICED 2015-11-06 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-12-04 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-12-04 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25962.00
Total Face Value Of Loan:
25962.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25962.00
Total Face Value Of Loan:
25962.00
Date:
2018-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2007-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25962
Current Approval Amount:
25962
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26124.17
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25962
Current Approval Amount:
25962
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26263.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State